10 Great North Way Nether Poppleton
York
North Yorkshire
YO26 6RB
Secretary Name | Margaret Waterhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Westminster Business Centre 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB |
Registered Address | Westminster Business Centre 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £12,522 |
Cash | £162 |
Current Liabilities | £30,627 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
26 February 2016 | Liquidators' statement of receipts and payments to 14 February 2016 (9 pages) |
26 February 2016 | Liquidators statement of receipts and payments to 14 February 2016 (9 pages) |
4 March 2015 | Liquidators' statement of receipts and payments to 14 February 2015 (10 pages) |
4 March 2015 | Liquidators statement of receipts and payments to 14 February 2015 (10 pages) |
26 February 2014 | Liquidators' statement of receipts and payments to 14 February 2014 (10 pages) |
26 February 2014 | Liquidators statement of receipts and payments to 14 February 2014 (10 pages) |
10 February 2014 | Registered office address changed from 20 Kirkgate, Sherburn in Elmet Leeds North Yorkshire LS25 6BL on 10 February 2014 (1 page) |
23 April 2013 | Liquidators' statement of receipts and payments to 14 February 2013 (9 pages) |
23 April 2013 | Liquidators statement of receipts and payments to 14 February 2013 (9 pages) |
28 February 2012 | Statement of affairs with form 4.19 (5 pages) |
28 February 2012 | Resolutions
|
28 February 2012 | Appointment of a voluntary liquidator (1 page) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
3 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
26 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
10 June 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Laurence Warwick Waterhouse on 19 February 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Margaret Waterhouse on 19 February 2010 (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | Return made up to 19/02/09; full list of members (3 pages) |
19 February 2008 | Incorporation (10 pages) |